Entity Name: | SERVICE SUPPORT COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SERVICE SUPPORT COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Aug 2006 (19 years ago) |
Date of dissolution: | 31 Mar 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Mar 2015 (10 years ago) |
Document Number: | P06000103756 |
FEI/EIN Number |
205572613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14750 NW 77TH COURT, #100, MIAMI LAKES, FL, 33016 |
Mail Address: | 14750 NW 77TH COURT, #100, MIAMI LAKES, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SERVICE SUPPORT COMPANY, MISSISSIPPI | 934556 | MISSISSIPPI |
Name | Role | Address |
---|---|---|
WILSON STEVE | President | 14750 NW 77TH COURT, #100, MIAMI LAKES, FL, 33016 |
POMROY ROBERT N | Director | ONE MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10010 |
BENZA JENNIE | Director | ONE MADISON AVE., 11TH FLOOR, NEW YORK, NY, 10010 |
SHAFER MATTHEW | Director | 681 FIFTH AVENUE, FLOOR 14, NEW YORK, NY, 10002 |
BALLARD BRUCE D | Treasurer | 14750 NW 77TH COURT, SUITE 100, MIAMI LAKES, FL, 33016 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
VOLUNTARY DISSOLUTION | 2015-03-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-07-11 | COGENCY GLOBAL INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-09-30 | 14750 NW 77TH COURT, #100, MIAMI LAKES, FL 33016 | - |
CANCEL ADM DISS/REV | 2009-09-30 | - | - |
CHANGE OF MAILING ADDRESS | 2009-09-30 | 14750 NW 77TH COURT, #100, MIAMI LAKES, FL 33016 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-03-31 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
Reg. Agent Change | 2012-07-11 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-03-02 |
ANNUAL REPORT | 2010-02-18 |
REINSTATEMENT | 2009-09-30 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State